Search icon

SKYLINE & SONS WATERPROOFING, INC.

Company Details

Name: SKYLINE & SONS WATERPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2090663
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 34 LOUDOUN ST, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 LOUDOUN ST, YONKERS, NY, United States, 10705

Filings

Filing Number Date Filed Type Effective Date
DP-1506973 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961206000522 1996-12-06 CERTIFICATE OF INCORPORATION 1996-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301460986 0216000 1999-02-01 377 NORTH BROADWAY, YONKERS, NY, 10702
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1999-02-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-02-03

Related Activity

Type Inspection
Activity Nr 301459640
301459640 0216000 1998-08-12 377 NORTH BROADWAY, YONKERS, NY, 10702
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-08-12
Emphasis L: FALL
Case Closed 2006-06-06

Related Activity

Type Accident
Activity Nr 102030095

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-12-01
Abatement Due Date 1998-12-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-12-01
Abatement Due Date 1998-12-11
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D18
Issuance Date 1998-12-01
Abatement Due Date 1998-12-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-12-01
Abatement Due Date 1998-12-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D03 IX
Issuance Date 1998-12-01
Abatement Due Date 1998-12-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1998-12-01
Abatement Due Date 1998-12-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-12-01
Abatement Due Date 1998-12-11
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-12-01
Abatement Due Date 1998-12-11
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-12-01
Abatement Due Date 1998-12-11
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State